PROTECTED TRAVEL SERVICES LTD

307-315 Holdenhurst Road, Bournemouth, BH8 8BX, England
StatusACTIVE
Company No.05524503
CategoryPrivate Limited Company
Incorporated01 Aug 2005
Age18 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

PROTECTED TRAVEL SERVICES LTD is an active private limited company with number 05524503. It was incorporated 18 years, 11 months, 7 days ago, on 01 August 2005. The company address is 307-315 Holdenhurst Road, Bournemouth, BH8 8BX, England.



Company Fillings

Change account reference date company previous extended

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Keith Wentworth Landen

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Protected Trust Services Ltd

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: C/O Stewart and Co Llp Ebenezer House Poole Road Bournemouth BH2 5QJ

New address: 307-315 Holdenhurst Road Bournemouth BH8 8BX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: 77a Poole Road Bournemouth BH4 9BB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: Suite 2 Hamilton Court House 1-3 Alum Chine Road Westbourne, Bournemouth Dorset BH4 8DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr thomas frederick clay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel landen

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel cosher

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr thomas frederick clay

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 01 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOHYALICEW LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:10995020
Status:ACTIVE
Category:Private Limited Company

B D & B INVESTMENTS LIMITED

1 CHURCHILL PLACE,,E14 5HP

Number:02955740
Status:ACTIVE
Category:Private Limited Company

COLLINS HR CONSULTING LTD.

21 MEYCROFT,HAYES,BR2 7HB

Number:09865544
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT FIRST (MORTGAGES) LIMITED

MIRREN COURT ONE,PAISLEY,PA3 4EA

Number:SC222336
Status:ACTIVE
Category:Private Limited Company

JULIA GRIEVESON LTD

5 SOUTH PARADE,OXFORD,OX2 7JL

Number:10483091
Status:ACTIVE
Category:Private Limited Company

STREETWISE MOTORING EVENTS LIMITED

THE HOLLIES,LUDLOW,SY8 3DQ

Number:11107525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source